About

Registered Number: 04640605
Date of Incorporation: 17/01/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Military House, 24 Castle Street, Chester, CH1 2DS,

 

Cfs Engineering North West Ltd was registered on 17 January 2003 and has its registered office in Chester. Currently we aren't aware of the number of employees at the this business. The current directors of the business are listed as Thomson, John, Duncan, Rebecca, Nixon, Rachel, Daly, Michael at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMSON, John 10 November 2016 - 1
DALY, Michael 28 June 2013 10 February 2017 1
Secretary Name Appointed Resigned Total Appointments
DUNCAN, Rebecca 15 October 2004 16 October 2007 1
NIXON, Rachel 16 October 2007 12 May 2016 1

Filing History

Document Type Date
CH01 - Change of particulars for director 11 October 2019
AA - Annual Accounts 30 July 2019
CS01 - N/A 27 June 2019
AA - Annual Accounts 01 August 2018
CS01 - N/A 29 June 2018
RESOLUTIONS - N/A 30 May 2018
AA01 - Change of accounting reference date 20 September 2017
AD01 - Change of registered office address 23 June 2017
CS01 - N/A 19 June 2017
AA01 - Change of accounting reference date 15 June 2017
CS01 - N/A 01 June 2017
MR01 - N/A 15 February 2017
TM01 - Termination of appointment of director 14 February 2017
AA - Annual Accounts 26 January 2017
RESOLUTIONS - N/A 08 December 2016
SH08 - Notice of name or other designation of class of shares 29 November 2016
AP01 - Appointment of director 11 November 2016
AP01 - Appointment of director 11 November 2016
TM01 - Termination of appointment of director 11 November 2016
AR01 - Annual Return 13 May 2016
TM02 - Termination of appointment of secretary 13 May 2016
AR01 - Annual Return 04 February 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 12 February 2015
TM01 - Termination of appointment of director 12 February 2015
TM01 - Termination of appointment of director 12 February 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 14 February 2014
AA - Annual Accounts 23 January 2014
AP01 - Appointment of director 28 June 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 23 January 2012
MG01 - Particulars of a mortgage or charge 01 July 2011
AR01 - Annual Return 02 February 2011
CH01 - Change of particulars for director 02 February 2011
AR01 - Annual Return 15 September 2010
AA - Annual Accounts 13 September 2010
CH01 - Change of particulars for director 19 March 2010
MG01 - Particulars of a mortgage or charge 05 March 2010
AR01 - Annual Return 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH01 - Change of particulars for director 12 February 2010
AA - Annual Accounts 19 January 2010
288a - Notice of appointment of directors or secretaries 14 August 2009
AA - Annual Accounts 19 February 2009
363a - Annual Return 21 January 2009
287 - Change in situation or address of Registered Office 20 January 2009
AA - Annual Accounts 28 November 2008
363a - Annual Return 17 January 2008
288b - Notice of resignation of directors or secretaries 22 October 2007
288b - Notice of resignation of directors or secretaries 22 October 2007
288a - Notice of appointment of directors or secretaries 22 October 2007
AA - Annual Accounts 08 March 2007
363a - Annual Return 07 February 2007
288c - Notice of change of directors or secretaries or in their particulars 07 February 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 02 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 2006
AA - Annual Accounts 24 February 2006
363s - Annual Return 17 February 2006
RESOLUTIONS - N/A 26 January 2006
123 - Notice of increase in nominal capital 26 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 2006
288a - Notice of appointment of directors or secretaries 02 December 2005
363s - Annual Return 18 February 2005
287 - Change in situation or address of Registered Office 18 November 2004
225 - Change of Accounting Reference Date 18 November 2004
AA - Annual Accounts 18 November 2004
288a - Notice of appointment of directors or secretaries 22 October 2004
363s - Annual Return 08 March 2004
288b - Notice of resignation of directors or secretaries 26 February 2004
CERTNM - Change of name certificate 12 March 2003
NEWINC - New incorporation documents 17 January 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 February 2017 Outstanding

N/A

Debenture 29 June 2011 Outstanding

N/A

All assets debenture 26 February 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.